Entity Name: | VENTURI STAFFING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F04000005361 |
FEI/EIN Number |
561930688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 ELM ST, SUITE 300, CINCINNATI, OH, 45202 |
Mail Address: | 435 ELM ST, SUITE 300, ATTN: LEGAL DEPT, CINCINNATI, OH, 45202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOHNKE FREDERICK L | President | 435 ELM ST., SUITE 300, CINCINNATI, O, 45202 |
AGLINSKY WILLIAM | Vice President | 435 ELM ST., SUITE 300, CINCINNATI, OH, 45202 |
SABO ELIAS J | Secretary | 435 ELM ST., SUITE 300, CINCINNATI, OH, 45202 |
MASSOUD I JOE | Assistant Secretary | 435 ELM ST., SUITE 300, CINCINNATI, OH, 45202 |
BERNARD KATHRYN S | Assistant Secretary | 435 ELM ST., SUITE 300, CINCINNATI, OH, 45202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 435 ELM ST, SUITE 300, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 435 ELM ST, SUITE 300, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-26 |
Reg. Agent Change | 2005-01-13 |
Foreign Profit | 2004-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State